Search icon

ROMANO G & N, INC. - Florida Company Profile

Company Details

Entity Name: ROMANO G & N, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROMANO G & N, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Jul 2007 (18 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P07000081088
FEI/EIN Number 770692209

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 901 W BRANDON BLVD STE B, BRANDON, FL, 33511
Mail Address: 901 W BRANDON BLVD STE B, BRANDON, FL, 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZOMESA, LLC Agent -
MANASAKIS GEORGE Director 901 W BRANDON BLVD STE B, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2011-04-28 ZOMESA, LLC -
REGISTERED AGENT ADDRESS CHANGED 2011-04-28 15459 MARTINMEADOW DRIVE, LITHIA, FL 33547 -
CHANGE OF PRINCIPAL ADDRESS 2008-01-24 901 W BRANDON BLVD STE B, BRANDON, FL 33511 -
CHANGE OF MAILING ADDRESS 2008-01-24 901 W BRANDON BLVD STE B, BRANDON, FL 33511 -

Documents

Name Date
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-21
Off/Dir Resignation 2013-06-21
ANNUAL REPORT 2013-04-30
Off/Dir Resignation 2013-04-29
ANNUAL REPORT 2012-04-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State